Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
COMPASSION & CHOICES (INCORPORATED)
Filing Information
F03000006226
84-1328829
12/15/2003
CO
ACTIVE
NAME CHANGE AMENDMENT
02/07/2006
NONE
Principal Address
Changed: 01/17/2018
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Changed: 01/17/2018
Mailing Address
Changed: 01/17/2018
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Changed: 01/17/2018
Registered Agent Name & Address
3H AGENT SERVICES, INC.
Name Changed: 05/03/2024
Address Changed: 05/03/2024
2114 NW 40TH TERRACE, SUITE D2
GAINESVILLE, FL 32605
GAINESVILLE, FL 32605
Name Changed: 05/03/2024
Address Changed: 05/03/2024
Officer/Director Detail
Name & Address
Title Second Vice Chair
Rowley, Leslie
Title President and CEO
Callinan Taylor, Kimberly
Title Director
Shockley, Madison
Title Chair
Shaw, Jerri
Title Director
Weideman, Mark
Title First Vice Chair
Banerjee, Chandana, Dr.
Title Secretary
Charney, Elaine
Title Treasurer
Gordon, Jill
Title Director
Gunaga, Satheesh
Title Director
Jackson-Brown, Irene V.
Title Director
Simone Maldonado, Joél
Title Other
Tucker, Bradley G., Director of Compliance
Title Director
Gardere, Jeff
Title Director
Hoyt, Nancy
Title Second Vice Chair
Rowley, Leslie
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title President and CEO
Callinan Taylor, Kimberly
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Director
Shockley, Madison
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Chair
Shaw, Jerri
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Director
Weideman, Mark
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title First Vice Chair
Banerjee, Chandana, Dr.
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Secretary
Charney, Elaine
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Treasurer
Gordon, Jill
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Director
Gunaga, Satheesh
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Director
Jackson-Brown, Irene V.
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Director
Simone Maldonado, Joél
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Other
Tucker, Bradley G., Director of Compliance
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Director
Gardere, Jeff
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Title Director
Hoyt, Nancy
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128
E-162
Littleton, CO 80128
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/17/2023 |
2024 | 02/08/2024 |
Document Images